STEVE DAVIS HOLDINGS LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
30/05/2530 May 2025 Total exemption full accounts made up to 2024-08-31

View Document

15/04/2515 April 2025 Change of details for Mr Steve Davis as a person with significant control on 2025-04-15

View Document

15/04/2515 April 2025 Director's details changed for Mr Steve Davis on 2025-04-15

View Document

14/04/2514 April 2025 Confirmation statement made on 2025-04-13 with updates

View Document

17/01/2517 January 2025 Appointment of Mr Stephen James Dawson as a director on 2025-01-14

View Document

31/08/2431 August 2024 Annual accounts for year ending 31 Aug 2024

View Accounts

29/05/2429 May 2024 Total exemption full accounts made up to 2023-08-31

View Document

15/04/2415 April 2024 Confirmation statement made on 2024-04-13 with updates

View Document

11/01/2411 January 2024 Resolutions

View Document

11/01/2411 January 2024

View Document

11/01/2411 January 2024

View Document

11/01/2411 January 2024 Statement of capital on 2024-01-11

View Document

11/01/2411 January 2024 Resolutions

View Document

31/08/2331 August 2023 Annual accounts for year ending 31 Aug 2023

View Accounts

30/05/2330 May 2023 Total exemption full accounts made up to 2022-08-31

View Document

13/04/2313 April 2023 Confirmation statement made on 2023-04-13 with updates

View Document

31/08/2231 August 2022 Annual accounts for year ending 31 Aug 2022

View Accounts

18/02/2218 February 2022 Total exemption full accounts made up to 2021-08-31

View Document

31/08/2131 August 2021 Annual accounts for year ending 31 Aug 2021

View Accounts

18/03/2118 March 2021 31/08/20 TOTAL EXEMPTION FULL

View Document

31/08/2031 August 2020 Annual accounts for year ending 31 Aug 2020

View Accounts

28/05/2028 May 2020 31/08/19 TOTAL EXEMPTION FULL

View Document

17/04/2017 April 2020 CONFIRMATION STATEMENT MADE ON 13/04/20, NO UPDATES

View Document

31/08/1931 August 2019 Annual accounts for year ending 31 Aug 2019

View Accounts

31/05/1931 May 2019 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/08/18

View Document

15/04/1915 April 2019 CONFIRMATION STATEMENT MADE ON 13/04/19, NO UPDATES

View Document

31/08/1831 August 2018 Annual accounts for year ending 31 Aug 2018

View Accounts

31/05/1831 May 2018 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/08/17

View Document

13/04/1813 April 2018 CONFIRMATION STATEMENT MADE ON 13/04/18, NO UPDATES

View Document

31/08/1731 August 2017 Annual accounts for year ending 31 Aug 2017

View Accounts

17/05/1717 May 2017 Annual accounts small company total exemption made up to 31 August 2016

View Document

04/05/174 May 2017 SECRETARY'S CHANGE OF PARTICULARS / MR STEPHEN JAMES DAWSON / 04/05/2017

View Document

25/04/1725 April 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR BARRY MAURICE WILLIAM HEARN / 25/04/2017

View Document

25/04/1725 April 2017 CONFIRMATION STATEMENT MADE ON 13/04/17, WITH UPDATES

View Document

25/04/1725 April 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR STEVE DAVIS / 25/04/2017

View Document

31/08/1631 August 2016 Annual accounts for year ending 31 Aug 2016

View Accounts

06/06/166 June 2016 31/08/15 TOTAL EXEMPTION FULL

View Document

09/05/169 May 2016 Annual return made up to 13 April 2016 with full list of shareholders

View Document

05/05/155 May 2015 Annual return made up to 13 April 2015 with full list of shareholders

View Document

17/04/1517 April 2015 31/08/14 TOTAL EXEMPTION FULL

View Document

03/06/143 June 2014 31/08/13 TOTAL EXEMPTION FULL

View Document

07/05/147 May 2014 Annual return made up to 13 April 2014 with full list of shareholders

View Document

30/04/1430 April 2014 SECOND FILING WITH MUD 13/04/13 FOR FORM AR01

View Document

07/06/137 June 2013 31/08/12 TOTAL EXEMPTION FULL

View Document

30/04/1330 April 2013 Annual return made up to 13 April 2013 with full list of shareholders

View Document

05/03/135 March 2013 ALTER ARTICLES 20/02/2013

View Document

03/05/123 May 2012 31/08/11 TOTAL EXEMPTION FULL

View Document

18/04/1218 April 2012 Annual return made up to 13 April 2012 with full list of shareholders

View Document

09/05/119 May 2011 Annual return made up to 13 April 2011 with full list of shareholders

View Document

10/01/1110 January 2011 31/08/10 TOTAL EXEMPTION FULL

View Document

20/05/1020 May 2010 Annual return made up to 13 April 2010 with full list of shareholders

View Document

19/01/1019 January 2010 31/08/09 TOTAL EXEMPTION FULL

View Document

11/06/0911 June 2009 31/08/08 TOTAL EXEMPTION FULL

View Document

21/04/0921 April 2009 RETURN MADE UP TO 13/04/09; FULL LIST OF MEMBERS

View Document

20/04/0920 April 2009 DIRECTOR'S CHANGE OF PARTICULARS / STEVE DAVIS / 20/04/2009

View Document

03/06/083 June 2008 31/08/07 TOTAL EXEMPTION FULL

View Document

18/04/0818 April 2008 RETURN MADE UP TO 13/04/08; FULL LIST OF MEMBERS

View Document

03/06/073 June 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/08/06

View Document

16/05/0716 May 2007 RETURN MADE UP TO 13/04/07; FULL LIST OF MEMBERS

View Document

22/06/0622 June 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/08/05

View Document

24/04/0624 April 2006 RETURN MADE UP TO 13/04/06; FULL LIST OF MEMBERS

View Document

29/04/0529 April 2005 RETURN MADE UP TO 13/04/05; FULL LIST OF MEMBERS

View Document

19/01/0519 January 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/08/04

View Document

25/05/0425 May 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/08/03

View Document

21/04/0421 April 2004 RETURN MADE UP TO 13/04/04; FULL LIST OF MEMBERS

View Document

24/05/0324 May 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/08/02

View Document

29/04/0329 April 2003 RETURN MADE UP TO 13/04/03; FULL LIST OF MEMBERS

View Document

18/04/0218 April 2002 RETURN MADE UP TO 13/04/02; FULL LIST OF MEMBERS

View Document

27/02/0227 February 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/08/01

View Document

25/05/0125 May 2001 FULL ACCOUNTS MADE UP TO 31/08/00

View Document

18/04/0118 April 2001 RETURN MADE UP TO 13/04/01; FULL LIST OF MEMBERS

View Document

09/08/009 August 2000 FULL ACCOUNTS MADE UP TO 31/08/99

View Document

20/04/0020 April 2000 RETURN MADE UP TO 13/04/00; FULL LIST OF MEMBERS

View Document

04/07/994 July 1999 FULL ACCOUNTS MADE UP TO 31/08/98

View Document

09/05/999 May 1999 RETURN MADE UP TO 13/04/99; NO CHANGE OF MEMBERS

View Document

02/07/982 July 1998 FULL ACCOUNTS MADE UP TO 31/08/97

View Document

14/05/9814 May 1998 RETURN MADE UP TO 13/04/98; FULL LIST OF MEMBERS

View Document

07/05/977 May 1997 RETURN MADE UP TO 13/04/97; NO CHANGE OF MEMBERS

View Document

17/03/9717 March 1997 FULL ACCOUNTS MADE UP TO 31/08/96

View Document

15/05/9615 May 1996 RETURN MADE UP TO 13/04/96; NO CHANGE OF MEMBERS

View Document

02/05/962 May 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/95

View Document

21/06/9521 June 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/94

View Document

25/04/9525 April 1995 RETURN MADE UP TO 13/04/95; FULL LIST OF MEMBERS

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

25/04/9425 April 1994 RETURN MADE UP TO 13/04/94; NO CHANGE OF MEMBERS

View Document

16/03/9416 March 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/93

View Document

14/07/9314 July 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/91

View Document

14/07/9314 July 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/92

View Document

29/06/9329 June 1993 RETURN MADE UP TO 31/05/93; NO CHANGE OF MEMBERS

View Document

27/07/9227 July 1992 RETURN MADE UP TO 30/06/92; FULL LIST OF MEMBERS

View Document

24/01/9224 January 1992 ACCOUNTING REF. DATE EXT FROM 31/05 TO 31/08

View Document

13/01/9213 January 1992 RETURN MADE UP TO 31/12/91; NO CHANGE OF MEMBERS

View Document

08/10/918 October 1991 RETURN MADE UP TO 31/05/90; NO CHANGE OF MEMBERS

View Document

18/04/9118 April 1991 FULL GROUP ACCOUNTS MADE UP TO 31/05/90

View Document

12/11/9012 November 1990 FULL ACCOUNTS MADE UP TO 31/05/89

View Document

15/08/9015 August 1990 FULL GROUP ACCOUNTS MADE UP TO 31/05/88

View Document

05/03/905 March 1990 RETURN MADE UP TO 31/12/89; FULL LIST OF MEMBERS

View Document

02/03/902 March 1990 RETURN MADE UP TO 26/10/88; FULL LIST OF MEMBERS

View Document

18/11/8818 November 1988 REGISTERED OFFICE CHANGED ON 18/11/88 FROM: 1 ARCADE PLACE SOUTH STREET ROMFORD ESSEX

View Document

28/07/8728 July 1987 ALTER MEM AND ARTS 290587

View Document

13/07/8713 July 1987 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

13/07/8713 July 1987 REGISTERED OFFICE CHANGED ON 13/07/87 FROM: 1 ARCADE PLACE SOUTH STREET ROMFORD ESSEX

View Document

13/07/8713 July 1987 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/05

View Document

13/07/8713 July 1987 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

06/07/876 July 1987 REGISTERED OFFICE CHANGED ON 06/07/87 FROM: 9 LINCOLN'S INN FIELDS LONDON WC2A 3DW

View Document

19/06/8719 June 1987 COMPANY NAME CHANGED BLYDUT 104 LIMITED CERTIFICATE ISSUED ON 22/06/87

View Document

18/06/8718 June 1987 ALTER MEM AND ARTS 290587

View Document

12/05/8712 May 1987 CERTIFICATE OF INCORPORATION

View Document

12/05/8712 May 1987 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company